Advanced company searchLink opens in new window

CANTERBURY V.E. LIMITED

Company number 03322188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 120
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
17 Nov 2015 MR05 All of the property or undertaking has been released from charge 1
17 Nov 2015 MR05 All of the property or undertaking has been released from charge 2
17 Nov 2015 MR04 Satisfaction of charge 1 in full
17 Nov 2015 MR04 Satisfaction of charge 2 in full
22 Sep 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 120
05 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
23 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
17 Aug 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
15 Dec 2011 AP01 Appointment of Michael Flint as a director
15 Dec 2011 TM01 Termination of appointment of Dominic Evans as a director
22 Aug 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
13 Jan 2011 MISC 519